Background WavePink WaveYellow Wave

LANDSCAPING CENTRE (HOLDINGS) LIMITED (NI067893)

LANDSCAPING CENTRE (HOLDINGS) LIMITED (NI067893) is an active UK company. incorporated on 29 January 2008. with registered office in Ballyclare. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LANDSCAPING CENTRE (HOLDINGS) LIMITED has been registered for 18 years. Current directors include BELL, Aidan Patrick, HUXLEY, Saul, POLLINS, Andrew Martin.

Company Number
NI067893
Status
active
Type
ltd
Incorporated
29 January 2008
Age
18 years
Address
181b Templepatrick Road, Ballyclare, BT39 0RA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BELL, Aidan Patrick, HUXLEY, Saul, POLLINS, Andrew Martin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDSCAPING CENTRE (HOLDINGS) LIMITED

LANDSCAPING CENTRE (HOLDINGS) LIMITED is an active company incorporated on 29 January 2008 with the registered office located in Ballyclare. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LANDSCAPING CENTRE (HOLDINGS) LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

NI067893

LTD Company

Age

18 Years

Incorporated 29 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

STEEPLE VIEW TRADING LIMITED
From: 29 January 2008To: 13 February 2008
Contact
Address

181b Templepatrick Road Ballyclare, BT39 0RA,

Previous Addresses

24 Donegore Hill Dunadry Co Antrim BT41 2HW
From: 29 January 2008To: 29 April 2010
Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
Apr 17
Owner Exit
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Feb 23
Director Joined
Jun 23
Director Left
Oct 24
Capital Update
Apr 25
Director Joined
Aug 25
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ROBERTSON, Zoe Sheila

Active
Templepatrick Road, BallyclareBT39 0RA
Secretary
Appointed 16 Oct 2024

BELL, Aidan Patrick

Active
Templepatrick Road, BallyclareBT39 0RA
Born September 1972
Director
Appointed 27 Aug 2025

HUXLEY, Saul

Active
Templepatrick Road, BallyclareBT39 0RA
Born October 1972
Director
Appointed 02 Mar 2022

POLLINS, Andrew Martin

Active
Templepatrick Road, BallyclareBT39 0RA
Born October 1967
Director
Appointed 01 Apr 2023

JAMES, Thomas John

Resigned
Templepatrick Road, BallyclareBT39 0RA
Secretary
Appointed 01 Apr 2023
Resigned 16 Oct 2024

THOMPSON, Victoria

Resigned
11 Gortnaglush RoadBT71 4EF
Secretary
Appointed 11 Feb 2008
Resigned 28 Sept 2018

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 29 Jan 2008
Resigned 11 Feb 2008

GRAHAM, Douglas John

Resigned
Templepatrick Road, BallyclareBT39 0RA
Born October 1969
Director
Appointed 28 Sept 2018
Resigned 19 Apr 2021

GROLEAU, Jean-Noel Hugues Roger

Resigned
Templepatrick Road, BallyclareBT39 0RA
Born August 1974
Director
Appointed 02 Mar 2022
Resigned 04 Jan 2023

HUGHES-CLARKE, Sarah Anne

Resigned
Templepatrick Road, BallyclareBT39 0RA
Born November 1959
Director
Appointed 28 Sept 2018
Resigned 31 Dec 2019

LENNARD, Kristian

Resigned
Templepatrick Road, BallyclareBT39 0RA
Born July 1971
Director
Appointed 02 Mar 2022
Resigned 16 Oct 2024

PULLEN, Christopher Mark

Resigned
Templepatrick Road, BallyclareBT39 0RA
Born May 1970
Director
Appointed 19 Apr 2021
Resigned 02 Mar 2022

RHODES, Jonathan Edward

Resigned
Templepatrick Road, BallyclareBT39 0RA
Born July 1977
Director
Appointed 28 Sept 2018
Resigned 24 Jul 2021

THOMPSON, Steven John

Resigned
11 Gortnaglush RoadBT71 4EF
Born February 1976
Director
Appointed 11 Feb 2008
Resigned 28 Feb 2020

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 29 Jan 2008
Resigned 11 Feb 2008

Persons with significant control

2

1 Active
1 Ceased
Westwood Business Park, CoventryCV4 8JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018

Mr Steven Thompson

Ceased
Templepatrick Road, BallyclareBT39 0RA
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Dec 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
24 April 2025
SH19Statement of Capital
Legacy
24 April 2025
SH20SH20
Legacy
24 April 2025
CAP-SSCAP-SS
Resolution
24 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
18 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Legacy
3 November 2023
GUARANTEE2GUARANTEE2
Legacy
3 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Auditors Resignation Company
11 September 2019
AUDAUD
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Resolution
12 October 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 October 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
1 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
1 October 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2017
AAAnnual Accounts
Resolution
7 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 April 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Group
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Group
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Group
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Legacy
30 September 2009
371SR(NI)371SR(NI)
Legacy
24 September 2009
AC(NI)AC(NI)
Legacy
19 September 2009
233(NI)233(NI)
Legacy
18 August 2009
SD(NI)SD(NI)
Legacy
10 April 2008
98-3(NI)98-3(NI)
Legacy
10 April 2008
98-2(NI)98-2(NI)
Legacy
27 February 2008
295(NI)295(NI)
Legacy
27 February 2008
98-2(NI)98-2(NI)
Legacy
27 February 2008
296(NI)296(NI)
Legacy
27 February 2008
296(NI)296(NI)
Legacy
26 February 2008
UDM+A(NI)UDM+A(NI)
Resolution
26 February 2008
RESOLUTIONSResolutions
Legacy
13 February 2008
CNRES(NI)CNRES(NI)
Legacy
13 February 2008
CERTC(NI)CERTC(NI)
Incorporation Company
29 January 2008
NEWINCIncorporation